Company Name4 Gledstanes Road Limited
Company StatusActive
Company Number07566623
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Mary Jane Swire
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove 40 St. Anns Road
Malvern
WR14 4RG
Director NameMiss Melanie Leather
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Gledstanes Road
London
W14 9HU
Secretary NameMr Craig Newell
StatusCurrent
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMs Florentina Porsch
Date of BirthMay 1992 (Born 32 years ago)
NationalityAustrian
StatusCurrent
Appointed28 November 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleScientific Employee
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMs Botagoz Natalia Buslova
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 4 Gledstanes Road
London
W14 9HU

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catherine Mary Jane Swire
33.33%
Ordinary
1 at £1Fiorentina Porsch
33.33%
Ordinary
1 at £1Melanie Whitfeld
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
6 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 June 2021Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 November 2016Appointment of Ms Florentina Porsch as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Ms Florentina Porsch as a director on 28 November 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
21 March 2016Director's details changed for Miss Melanie Whitfeld on 3 August 2015 (2 pages)
21 March 2016Director's details changed for Miss Melanie Whitfeld on 3 August 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(4 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 19 March 2014 (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(4 pages)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 19 March 2014 (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 18 March 2013 (1 page)
14 December 2012Termination of appointment of Botagoz Buslova as a director (1 page)
14 December 2012Appointment of Mr Craig Newell as a secretary (1 page)
14 December 2012Termination of appointment of Botagoz Buslova as a director (1 page)
14 December 2012Appointment of Mr Craig Newell as a secretary (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Flat 5 4 Gledstanes Road London W14 9HU United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Flat 5 4 Gledstanes Road London W14 9HU United Kingdom on 20 June 2011 (1 page)
16 March 2011Incorporation (20 pages)
16 March 2011Incorporation (20 pages)